Search icon

OPMAX HOSPITALITY & CLEANING LLC - Florida Company Profile

Company Details

Entity Name: OPMAX HOSPITALITY & CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPMAX HOSPITALITY & CLEANING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L12000080315
FEI/EIN Number 45-5528271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10193 Ridgebloom Ave, Orlando, FL, 32829, US
Mail Address: 10193 Ridgebloom Ave, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA EDGARD C Manager 10193 Ridgebloom Ave, ORLANDO, FL, 32829
SOUZA EDGARD C Agent 10193 Ridgebloom Ave, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10193 Ridgebloom Ave, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2018-04-30 10193 Ridgebloom Ave, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-04-17 SOUZA, EDGARD C -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 10193 Ridgebloom Ave, ORLANDO, FL 32829 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000560195 ACTIVE 1000000729987 DADE 2017-10-04 2037-10-16 $ 2,899.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000062663 ACTIVE 1000000729851 DADE 2017-01-24 2037-02-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State